- Company Overview for NORDELETTRONICA UK LTD (05502458)
- Filing history for NORDELETTRONICA UK LTD (05502458)
- People for NORDELETTRONICA UK LTD (05502458)
- More for NORDELETTRONICA UK LTD (05502458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | AR01 |
Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
03 Aug 2011 | CH01 | Director's details changed for Paul Anthony Mercer on 1 January 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Paul Mercer on 1 January 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mr Peter George Bowers on 1 January 2011 | |
03 Aug 2011 | CH01 | Director's details changed for David Robert Hardy on 1 January 2011 | |
03 Aug 2011 | TM02 | Termination of appointment of Mca Registrars Limited as a secretary | |
02 Aug 2011 | DS01 | Application to strike the company off the register | |
02 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2011
|
|
02 Mar 2011 | SH03 | Purchase of own shares. | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
14 Dec 2010 | AP03 | Appointment of Paul Mercer as a secretary | |
14 Dec 2010 | AD01 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 14 December 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
30 Jul 2010 | CH04 | Secretary's details changed for Mca Registrars Limited on 2 October 2009 | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
05 Aug 2009 | 363a | Return made up to 07/07/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Aug 2008 | 363a | Return made up to 07/07/08; full list of members | |
01 Aug 2008 | 288c | Secretary's Change of Particulars / mca registrars LIMITED / 14/02/2008 / HouseName/Number was: , now: stanley house; Street was: temple house, now: dartford road; Area was: 34-36 high street, now: ; Post Code was: TN13 1JG, now: TN13 3TE; Country was: , now: united kingdom | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent | |
11 Dec 2007 | 363a | Return made up to 07/07/07; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |